UKBizDB.co.uk

J & R STEEL FABRICATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & R Steel Fabrication Limited. The company was founded 29 years ago and was given the registration number 02987239. The firm's registered office is in HAYES. You can find them at Unit 3, Elder Farm West End Lane, Harlington, Hayes, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:J & R STEEL FABRICATION LIMITED
Company Number:02987239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 3, Elder Farm West End Lane, Harlington, Hayes, England, UB3 5LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Elder Farm, West End Lane, Harlington, Hayes, England, UB3 5LY

Director01 July 2020Active
Unit 3, Elder Farm, West End Lane, Harlington, Hayes, England, UB3 5LY

Director01 July 2020Active
16 Robert Close, Hersham, Walton On Thames, KT12 5HA

Secretary07 November 1994Active
College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Secretary26 October 2018Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary07 November 1994Active
16 Robert Close, Hersham, Walton On Thames, KT12 5HA

Director07 November 1994Active
College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director07 November 1994Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director07 November 1994Active

People with Significant Control

Mrs Danielle Francoise Whitmore
Notified on:05 May 2023
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Unit 3, Elder Farm, West End Lane, Hayes, England, UB3 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stacey White
Notified on:28 March 2023
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Unit 3, Elder Farm, West End Lane, Hayes, England, UB3 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jay Richard Whitmore
Notified on:03 August 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 3, Elder Farm, West End Lane, Hayes, England, UB3 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John White
Notified on:03 August 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Unit 3, Elder Farm, West End Lane, Hayes, England, UB3 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Valerie Whitmore
Notified on:05 October 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kim Richard Whitmore
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Miles
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:College House, Ruislip, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-23Officers

Termination secretary company with name termination date.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Address

Change registered office address company with date old address new address.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.